Company NameBelrose Mjmk Limited
Company StatusDissolved
Company Number11215379
CategoryPrivate Limited Company
Incorporation Date20 February 2018(6 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameBelsize Park Collective Mjmk Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Iagub Kasumov
Date of BirthAugust 1985 (Born 38 years ago)
NationalityRomanian
StatusClosed
Appointed20 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Newman Street
London
W1T 1PN
Director NameMr Marco Anthony Mendes
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Newman Street
London
W1T 1PN
Director NameMr Mohammad Reza Aslam Merchant
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish,
StatusResigned
Appointed20 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Newman Street
London
W1T 1PN

Location

Registered Address25 Newman Street
London
W1T 1PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
21 January 2020Application to strike the company off the register (1 page)
10 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
3 October 2019Notification of Mjmk Bars Limited as a person with significant control on 13 August 2019 (2 pages)
3 October 2019Cessation of The Collective Mjmk Llp as a person with significant control on 13 August 2019 (1 page)
1 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-17
(3 pages)
27 June 2019Termination of appointment of Mohammad Reza Aslam Merchant as a director on 17 June 2019 (1 page)
27 June 2019Registered office address changed from 14 Bedford Square London WC1B 3JA United Kingdom to 25 Newman Street London W1T 1PN on 27 June 2019 (1 page)
3 May 2019Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
3 April 2019Cessation of Mohammad Reza Aslam Merchant as a person with significant control on 6 March 2019 (1 page)
2 April 2019Notification of The Collective Mjmk Llp as a person with significant control on 7 March 2019 (2 pages)
2 April 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
20 February 2018Incorporation
Statement of capital on 2018-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
20 February 2018Incorporation
Statement of capital on 2018-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)